ASHTEAD (US) HOLDINGS LIMITED

ASHTEAD (US) HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameASHTEAD (US) HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03061532
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASHTEAD (US) HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ASHTEAD (US) HOLDINGS LIMITED located?

    Registered Office Address
    C/O Ashtead Group Plc Kings House
    36-37 King Street
    EC2V 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of ASHTEAD (US) HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KASS PLANT LTDJun 27, 1995Jun 27, 1995
    BRAMBLESTREAM LIMITEDMay 26, 1995May 26, 1995

    What are the latest accounts for ASHTEAD (US) HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2013

    What are the latest filings for ASHTEAD (US) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Apr 30, 2013

    5 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 31, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2013

    Statement of capital on Feb 20, 2013

    • Capital: GBP 1
    SH01

    legacy

    10 pagesMG02

    Accounts for a dormant company made up to Apr 30, 2012

    6 pagesAA

    Termination of appointment of Stuart Ian Robson as a director on Jul 13, 2012

    1 pagesTM01

    legacy

    3 pagesMG02

    Annual return made up to Jan 31, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Stuart Ian Robson on Feb 14, 2012

    2 pagesCH01

    Secretary's details changed for Mr Eric Watkins on Feb 14, 2012

    1 pagesCH03

    Director's details changed for Mr Michael Richard Pratt on Feb 14, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2011

    7 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Jan 31, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Apr 30, 2010

    9 pagesAA

    Annual return made up to Jan 31, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Michael Richard Pratt on Feb 01, 2010

    2 pagesCH01

    Full accounts made up to Apr 30, 2009

    10 pagesAA

    Withdraw the company strike off application

    2 pagesDS02

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    legacy

    1 pages288c

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pages652a

    Who are the officers of ASHTEAD (US) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATKINS, Eric
    Kings House
    36-37 King Street
    EC2V 8BB London
    C/O Ashtead Group Plc
    Secretary
    Kings House
    36-37 King Street
    EC2V 8BB London
    C/O Ashtead Group Plc
    British100734790002
    PRATT, Michael Richard
    Kings House
    36-37 King Street
    EC2V 8BB London
    C/O Ashtead Group Plc
    Director
    Kings House
    36-37 King Street
    EC2V 8BB London
    C/O Ashtead Group Plc
    EnglandBritish37254010002
    CLARK, Robert Edmund
    Kings Court
    41-51 Kingston Road
    KT22 7AP Leatherhead
    Surrey
    Secretary
    Kings Court
    41-51 Kingston Road
    KT22 7AP Leatherhead
    Surrey
    British71028550003
    EVANS, Malcolm John
    22 Brookhill Drive
    NG8 2PS Nottingham
    Secretary
    22 Brookhill Drive
    NG8 2PS Nottingham
    British60525740001
    MAIR, James Stewart
    13 Jackson Close
    Oadby
    LE2 4US Leicester
    Leicestershire
    Secretary
    13 Jackson Close
    Oadby
    LE2 4US Leicester
    Leicestershire
    British8864270002
    REED, Neil
    16a Church Lane
    Cossall
    NG16 2RW Nottingham
    East Midlands
    Secretary
    16a Church Lane
    Cossall
    NG16 2RW Nottingham
    East Midlands
    British85948070001
    ROBSON, Stuart Ian
    8 Belvedere Court Paulin Drive
    Winchmore Hill
    N21 1AZ London
    Secretary
    8 Belvedere Court Paulin Drive
    Winchmore Hill
    N21 1AZ London
    British71308340006
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    ANDERSON, Alan
    78 Pennington Road
    Southborough
    TN4 0AF Tunbridge Wells
    Kent
    Director
    78 Pennington Road
    Southborough
    TN4 0AF Tunbridge Wells
    Kent
    British3103840007
    BURNETT, George Barnett
    Kings Court
    41-51 Kingston Road
    KT22 7AP Leatherhead
    Surrey
    Director
    Kings Court
    41-51 Kingston Road
    KT22 7AP Leatherhead
    Surrey
    British55096390004
    EVANS, Malcolm John
    22 Brookhill Drive
    NG8 2PS Nottingham
    Director
    22 Brookhill Drive
    NG8 2PS Nottingham
    British60525740001
    LEWIS, Peter Donald
    Broadacre Ismays Road
    Ightham
    TN15 9BE Sevenoaks
    Kent
    Director
    Broadacre Ismays Road
    Ightham
    TN15 9BE Sevenoaks
    Kent
    United KingdomBritish55096310002
    LEWIS, Peter Donald
    Ashtead House Business Park 8
    Barnett Wood Lane
    KT22 7DG Leatherhead
    Surrey
    Director
    Ashtead House Business Park 8
    Barnett Wood Lane
    KT22 7DG Leatherhead
    Surrey
    British55096310003
    PATEL, Ritman
    42 Woodmere Avenue
    CR0 7PB Croydon
    Surrey
    Director
    42 Woodmere Avenue
    CR0 7PB Croydon
    Surrey
    EnglandBritish82448140001
    ROBSON, Stuart Ian
    Kings House
    36-37 King Street
    EC2V 8BB London
    C/O Ashtead Group Plc
    Director
    Kings House
    36-37 King Street
    EC2V 8BB London
    C/O Ashtead Group Plc
    United KingdomBritish71308340006
    ROBSON, Stuart Ian
    Ashtead House Business Park 8
    Barnett Wood Lane
    KT22 7DN Leatherhead
    Surrey
    Director
    Ashtead House Business Park 8
    Barnett Wood Lane
    KT22 7DN Leatherhead
    Surrey
    British71308340001
    SHEARSTONE, Michael Terence
    The Beeches
    Holme Pierrepont
    NG12 2LD Nottingham
    Director
    The Beeches
    Holme Pierrepont
    NG12 2LD Nottingham
    British5485470001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Does ASHTEAD (US) HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 31, 2006
    Delivered On Sep 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of America, N.A.
    Transactions
    • Sep 15, 2006Registration of a charge (395)
    • Dec 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 31, 2006
    Delivered On Sep 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due by any obilgor to any of the hy noteholders or the chargee on any account whatseover under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land k/a plot b speedwells park newgate lane fareham hampshire t/no HP525412. Land lying to south side of old woverton road woverton milton keynes t/no BM234641. 130 kingston road leatherhead surrey t/no SY698548. For details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of New York as Trustee and Agent of the Hy Beneficiaries (The Trustee)
    Transactions
    • Sep 16, 2006Registration of a charge (395)
    • Jul 30, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 03, 2005
    Delivered On Aug 12, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any hy obligor to any of the hy noteholders or the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land k/a plot b speedwells park newgate lane fareham hampshire t/n HP525412 land lying to south side of wolverton road wolverton t/n BM234641 130 kingston road leatherhead t/n SY698548 for details of further properties charged please refer to form 395 fixed charge all securities all debts the proceeds of collection of all debts and all moneys from time to time standing to the credit of the receivables account goodwill uncalled capital intellectual property floating charge its undertaking and all its property assets and rights whatsoever and wheresoever both present and future. See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of New York as Trustee and Agent for the Hy Beneficiaries
    Transactions
    • Aug 12, 2005Registration of a charge (395)
    • May 05, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 12, 2004
    Delivered On Nov 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first legal mortgage the properties. By way of fixed charge all securities, all debts, the proceeds of collection of all debts and all moneys standing to the credit of the receivables account and all accounts, all moneys payable under or pursuant to the insurances, all proceeds of all other sums of money, the goodwill and uncalled capital, intellectual property and the other debts. By way of floating charge the undertaking and all property assets and rights. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of America, N.A.
    Transactions
    • Nov 24, 2004Registration of a charge (395)
    • Aug 31, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 12, 2004
    Delivered On Nov 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of New York as Trustee for the Hy Noteholders (The "Trustee")
    Transactions
    • Nov 24, 2004Registration of a charge (395)
    • Sep 08, 2006Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0